TEMPUSXTRA ENTERPRISE LTD

Corner Cottage Corner Cottage, Totnes, TQ9 7SF, England
StatusDISSOLVED
Company No.09179028
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

TEMPUSXTRA ENTERPRISE LTD is an dissolved private limited company with number 09179028. It was incorporated 9 years, 10 months, 1 day ago, on 18 August 2014 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is Corner Cottage Corner Cottage, Totnes, TQ9 7SF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Prudence Alicia Clarke

Change date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: 33B Broadway Market 33B Broadway Market Broadway Market London E8 4PH

New address: Corner Cottage Harberton Totnes TQ97SF

Change date: 2017-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-18

Capital : 180 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-18

Capital : 185 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Prudence Alicia Clarke

Change date: 2015-08-18

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-18

Capital : 155 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 175 GBP

Date: 2015-08-18

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 170 GBP

Date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LADYBIRD RECRUITMENT LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07731668
Status:ACTIVE
Category:Private Limited Company

PAPERSHAKE LIMITED

STOUR SPACE,LONDON,E3 2PA

Number:09354116
Status:ACTIVE
Category:Private Limited Company

PETER F MATTHEWS LTD

GWYLFA,RUTHIN,LL15 2DE

Number:11471632
Status:ACTIVE
Category:Private Limited Company

SMK CONTRACTORS LTD

23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL

Number:09688795
Status:ACTIVE
Category:Private Limited Company

SPACE ADVERTISING LIMITED

15 DUNCAN TERRACE,LONDON,N1 8BZ

Number:03273439
Status:ACTIVE
Category:Private Limited Company

THE GRANGE TRUST

BRAMLEY GRANGE PRIMARY HOWARD ROAD,ROTHERHAM,S66 2SY

Number:09150608
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source